Search icon

THE COURT 1404 INC. - Florida Company Profile

Company Details

Entity Name: THE COURT 1404 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COURT 1404 INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: P02000120008
FEI/EIN Number 65-0806653

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 175 SW 7TH STREET, SUITE 1817, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH STREET, SUITE 1817, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSA VERONICA Manager 175 SW 7TH STREET, MIAMI, FL, 33130
OSSA JULIAN E Manager 175 SW 7TH STREET, MIAMI, FL, 33130
ESPINOSA CARLOS A Agent 175 SW 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 175 SW 7TH STREET, SUITE 1817, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 175 SW 7TH STREET, SUITE 1817, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2022-08-12 ESPINOSA, CARLOS A -
CHANGE OF MAILING ADDRESS 2022-08-12 175 SW 7TH STREET, SUITE 1817, MIAMI, FL 33130 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-05-08 - -
REINSTATEMENT 2017-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-01-17
Amendment 2017-05-08
REINSTATEMENT 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State